BUILDING AND DECORATING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Director's details changed for Ms Kamila Karolina Swierczek on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Tomasz Maciej Swierczek on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 29 Kings Terrace Isleworth TW7 7AW United Kingdom to 26 Warren House Union Lane Isleworth TW7 6GJ on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Ms Kamila Karolina Swierczek as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Change of details for Mr Tomasz Maciej Swierczek as a person with significant control on 2024-04-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MACIEJ SWIERCZEK / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR TOMASZ MACIEJ SWIERCZEK / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MS KAMILA KAROLINA SWIERCZEK / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAMILA KAROLINA SWIERCZEK / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 66 BOUNDARIES ROAD FELTHAM MIDDLESEX TW13 5DT

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED MRS KAMILA KAROLINA SWIERCZEK

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR KAMILA SWIERCZEK

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1220 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/10/1220 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ MACIEJ SWIERCZEK / 01/09/2012

View Document

20/10/1220 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMILA KAROLINA SWIERCZEK / 01/09/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 LARKHAM CLOSE FELTHAM MIDDLESEX TW13 4QN UNITED KINGDOM

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAMILA KAROLINA SWIERCZEK / 05/10/2010

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ MACIEJ SWIERCZEK / 05/10/2010

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

25/02/0925 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company